- Company Overview for ICON MOTORING LTD (07282473)
- Filing history for ICON MOTORING LTD (07282473)
- People for ICON MOTORING LTD (07282473)
- Insolvency for ICON MOTORING LTD (07282473)
- More for ICON MOTORING LTD (07282473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2020 | |
27 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
14 Feb 2019 | PSC04 | Change of details for Mr Nicholas Paul Cramer as a person with significant control on 13 February 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Nicholas Paul Cramer on 13 February 2019 | |
09 May 2018 | AD01 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England to 1 Kings Avenue Winchmore Hill London N21 3NA on 9 May 2018 | |
25 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2018 | LIQ02 | Statement of affairs | |
25 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
09 Dec 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2017 | PSC01 | Notification of Nicholas Paul Cramer as a person with significant control on 6 April 2016 | |
01 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
30 Jun 2017 | AD01 | Registered office address changed from 68 Weathampstead Road Harpenden Herts AL5 1NE United Kingdom to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 30 June 2017 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2017 | AD01 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 68 Weathampstead Road Harpenden Herts AL5 1NE on 27 April 2017 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-10-11
|
|
20 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued |